Warning: Javascript must be enabled to use all the features on this page!


Page Loading - Please Wait...

* We've detected you're using a mobile device. Find our Next Generation Station Page here.
Click to hideNews Bulletins

Water-Year Summary for Site 03294500

Click to hide Water-Year Summary instructions and information
  • Water-Year Summary reports summarize a year of hydrologic data in a printer-friendly format.
  • For water years 2014 onward, choose a water year and parameter and an on-demand Water-Year Summary report will be generated.
  • For water years 2006 through 2013, choose a water year and an Annual Water Data Report will be provided.
  • For water years 2005 and earlier, Annual Water Data Reports may be available in digital format.
  • Not all sites have reports available for every water year.
Available Parameters
00060 Discharge(Mean)  

Water year 2023: 2022-10-01 to 2023-09-30
 

Print this page
USGS Water-Year Summary 2023
03294500 OHIO RIVER AT LOUISVILLE, KY
LOCATION - Lat 38°16'49", long 85°47'57" referenced to North American Datum of 1927, Jefferson County, KY, Hydrologic Unit 05140101, on left bank at downstream end of lock guide wall in lower pool at McAlpine Locks at Louisville, 5.3 miles downstream from Beargrass Creek, and at mile 607.3.
DRAINAGE AREA - 91,170 mi².
REVISIONS HISTORY - WSP 893: 1939, KY-92-1 peak.
SURFACE-WATER RECORDS
PERIOD OF RECORD - January 1928 to current year. Prior to October 1935 monthly discharge only, published in WSP 1305. Gage-height records collected in this vicinity since 1871 are published in reports of National Weather Service.
GAGE - Water-stage recorder with telemetry. Datum of gage is 373.18 feet above NGVD of 1929 or 374.00 feet Ohio River datum. Prior to October 1, 1939, and October 1, 1943 to September 30, 1946, various combinations of gages near Louisville were used. October 1, 1939 to September 30, 1943, water-stage recorders at Louisville and Kosmosdale, downstream from McAlpine Dam (4 miles and 20.1 miles, respectively), were used to determine discharge. October 1, 1946 to September 30, 1961, nonrecording gage at site 0.3 mile upstream at same datum. October 1, 1952 to September 30, 1970, upper nonrecording gage at dam 43, 25.9 miles downstream used as an auxiliary gage. Since October 1, 1970, auxiliary water-stage recorder at Kosmosdale, 19.8 miles downstream. Datum of auxiliary gage is 372.75 feet above NGVD of 1929 or 373.67 feet above Ohio River Datum.
COOPERATION - U.S. Army Corps of Engineers, Louisville District.
REMARKS - 10/01/2014-Current: Records good except for estimated daily discharges and for discharges less than 20,000 ft³/s which are poor. Flow regulated by Ohio River system of locks, dams, and reservoirs.
EXTREMES FOR PERIOD OF RECORD - Maximum gage height 85.44' on January 27, 1937; maximum discharge 1110000 ft³/s on January 21, 1937. Lowest daily mean discharge 877 ft³/s on October 21, 2010.